Search icon

ACTIVE FIRE EXTINGUISHER CO., INC.

Headquarter

Company Details

Name: ACTIVE FIRE EXTINGUISHER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1957 (68 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 166731
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-16 47 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACTIVE FIRE EXTINGUISHER CO., INC., CONNECTICUT 0598533 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3C4J2 Active Non-Manufacturer 2003-01-10 2024-03-03 2025-05-29 2021-11-23

Contact Information

POC MILDRED MUNICH
Phone +1 718-729-0450
Address 516 47TH AVE, LONG ISLAND CITY, NY, 11101 5415, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MILDRED MUNICH Chief Executive Officer 69 ONTARIO ROAD, BELLEROSE, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-16 47 AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-05-24 2024-01-05 Address 69 ONTARIO ROAD, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-05-24 2024-01-05 Address 5-16 47 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1957-08-02 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-08-02 1993-05-24 Address 5-28 47TH AVE., LONG ISLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003234 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
070810002254 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051027002463 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030811002532 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010727002546 2001-07-27 BIENNIAL STATEMENT 2001-08-01
990915002402 1999-09-15 BIENNIAL STATEMENT 1999-08-01
980818002316 1998-08-18 BIENNIAL STATEMENT 1997-08-01
930907002015 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930524002032 1993-05-24 BIENNIAL STATEMENT 1992-08-01
C175678-2 1991-04-04 ASSUMED NAME CORP INITIAL FILING 1991-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127058304 2021-01-26 0202 PPS 516 47th Ave, Long Island City, NY, 11101-5415
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236665
Loan Approval Amount (current) 236665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5415
Project Congressional District NY-07
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239176.28
Forgiveness Paid Date 2022-02-23
8199637205 2020-04-28 0202 PPP 5-16 47 Avenue, Long Island, NY, 11101
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288347
Loan Approval Amount (current) 288347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290485.57
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State